Search icon

EXSCHWABIES LLC - Florida Company Profile

Company Details

Entity Name: EXSCHWABIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXSCHWABIES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 May 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Mar 2010 (15 years ago)
Document Number: L04000035994
FEI/EIN Number 571202857

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4700 Millenia Blvd, Ste 500, ORLANDO, FL, 32839, US
Mail Address: 4700 Millenia Blvd, Ste 500, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lublin Michael Managing Member 15918 Woodpost Place, Tampa, FL, 33624
LUBLIN MICHAEL Agent 15918 Woodpost Place, Tampa, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000128855 BRIGHTWAY INSURANCE EXPIRED 2015-12-21 2020-12-31 - 3548 SOUTH ORANGE AVE, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 4700 Millenia Blvd, Ste 500, OFC 5094, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2024-02-02 4700 Millenia Blvd, Ste 500, OFC 5094, ORLANDO, FL 32839 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 15918 Woodpost Place, Tampa, FL 33624 -
CANCEL ADM DISS/REV 2010-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000261013 TERMINATED 1000000145356 ORANGE 2009-10-28 2030-02-16 $ 945.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-10-26
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State